E.c.l. Residential Limited

General information

Name:

E.c.l. Residential Ltd

Office Address:

1 Park Road Hampton Wick KT1 4AS Kingston Upon Thames

Number: 03245819

Incorporation date: 1996-09-04

Dissolution date: 2021-12-07

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

1996 marks the founding of E.c.l. Residential Limited, the firm which was situated at 1 Park Road, Hampton Wick, Kingston Upon Thames. It was started on 1996-09-04. Its Companies House Registration Number was 03245819 and its area code was KT1 4AS. The firm had been in this business for approximately 25 years up until 2021-12-07. Launched as Phoenix Homes (surrey), the company used the business name up till 2002, at which moment it was replaced by E.c.l. Residential Limited.

Emma L., Eric L. and Patricia L. were listed as firm's directors and were running the firm for 7 years.

Executives who had significant control over the firm were: Eric L. owned 1/2 or less of company shares. Patricia L. owned 1/2 or less of company shares.

  • Previous company's names
  • E.c.l. Residential Limited 2002-02-12
  • Phoenix Homes (surrey) Ltd 1996-09-04

Financial data based on annual reports

Company staff

Emma L.

Role: Director

Appointed: 24 February 2014

Latest update: 11 August 2023

Eric L.

Role: Director

Appointed: 04 September 1996

Latest update: 11 August 2023

Patricia L.

Role: Director

Appointed: 04 September 1996

Latest update: 11 August 2023

Patricia L.

Role: Secretary

Appointed: 04 September 1996

Latest update: 11 August 2023

People with significant control

Eric L.
Notified on 30 June 2016
Nature of control:
right to manage directors
1/2 or less of shares
Patricia L.
Notified on 30 June 2016
Nature of control:
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2023
Account last made up date 28 July 2021
Confirmation statement next due date 18 September 2022
Confirmation statement last made up date 04 September 2021
Annual Accounts 27 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 27 September 2013
Annual Accounts 29 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 29 September 2014
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 30 September 2015
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-07-28

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
Micro company financial statements for the year ending on July 28, 2021 (AA)
filed on: 15th, September 2021
accounts
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 41201 : Construction of commercial buildings
25
Company Age

Similar companies nearby

Closest companies